S.M.R. (UK) Ltd was founded on 20 September 1999, it has a status of "Active". The current directors of the company are listed as Bareham, Andrew Christopher, Stevens, Clare Louise, Palmer, Jennifer Claire, Lea, Paul, Love, Sebastian at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAREHAM, Andrew Christopher | 27 June 2017 | - | 1 |
STEVENS, Clare Louise | 27 November 2015 | - | 1 |
LEA, Paul | 02 November 1999 | 23 January 2001 | 1 |
LOVE, Sebastian | 19 June 2009 | 31 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Jennifer Claire | 02 November 1999 | 01 March 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 February 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 11 October 2018 | |
PSC01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 13 September 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
TM01 - Termination of appointment of director | 21 October 2016 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
TM02 - Termination of appointment of secretary | 25 February 2016 | |
MR04 - N/A | 14 January 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
AR01 - Annual Return | 12 October 2015 | |
CH01 - Change of particulars for director | 12 October 2015 | |
AA - Annual Accounts | 15 April 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
MR01 - N/A | 10 December 2014 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 30 April 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
CH03 - Change of particulars for secretary | 24 March 2014 | |
CH03 - Change of particulars for secretary | 24 March 2014 | |
AR01 - Annual Return | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH03 - Change of particulars for secretary | 27 September 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AD01 - Change of registered office address | 19 December 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 10 August 2012 | |
RESOLUTIONS - N/A | 03 August 2012 | |
RESOLUTIONS - N/A | 03 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 03 August 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
AP01 - Appointment of director | 29 September 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
TM01 - Termination of appointment of director | 12 August 2011 | |
AD01 - Change of registered office address | 04 May 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AD01 - Change of registered office address | 20 January 2010 | |
AR01 - Annual Return | 07 December 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 04 December 2008 | |
353 - Register of members | 04 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 December 2008 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2007 | |
363a - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
RESOLUTIONS - N/A | 30 April 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2007 | |
123 - Notice of increase in nominal capital | 07 March 2007 | |
363a - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 18 October 2002 | |
363s - Annual Return | 29 November 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
AA - Annual Accounts | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
363s - Annual Return | 13 February 2001 | |
287 - Change in situation or address of Registered Office | 28 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
225 - Change of Accounting Reference Date | 08 November 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
NEWINC - New incorporation documents | 20 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2014 | Fully Satisfied |
N/A |
Chattel mortgage | 31 March 2008 | Fully Satisfied |
N/A |
All assets debenture deed | 10 February 2005 | Outstanding |
N/A |
Debenture | 15 October 2004 | Fully Satisfied |
N/A |